TC20032013 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameTC20032013 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03120461
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TC20032013 LIMITED?

    • Architectural activities (71111) / Professional, scientific and technical activities

    Where is TC20032013 LIMITED located?

    Registered Office Address
    3 Acorn Business Centre
    Northarbour Road
    PO6 3TH Portsmouth
    Hampshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of TC20032013 LIMITED?

    Previous Company Names
    Company NameFromUntil
    STEPHENS COX ASSOCIATES LIMITEDJul 25, 1996Jul 25, 1996
    CHILPERIC LIMITEDOct 31, 1995Oct 31, 1995

    What are the latest accounts for TC20032013 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 30, 2011

    What are the latest filings for TC20032013 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption small company accounts made up to Dec 30, 2011

    6 pagesAA

    Annual return made up to Apr 03, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 04, 2013

    Statement of capital on Apr 04, 2013

    • Capital: GBP 2
    SH01

    Director's details changed for Mr Simeon John Cox on Apr 03, 2013

    2 pagesCH01

    Director's details changed for Mr David Alan Stephens on Apr 03, 2013

    2 pagesCH01

    Secretary's details changed for Mr David Alan Stephens on Apr 03, 2013

    1 pagesCH03

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 21, 2013

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 26, 2013

    RES15

    Registered office address changed from The Barn Pucknall Farm Dores Lane Braishfield Romsey Hampshire SO51 0QJ on Mar 11, 2013

    1 pagesAD01

    Previous accounting period shortened from Dec 31, 2011 to Dec 30, 2011

    1 pagesAA01

    Annual return made up to Oct 31, 2011 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2010

    6 pagesAA

    Annual return made up to Oct 31, 2010 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2009

    7 pagesAA

    Annual return made up to Oct 31, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for David Alan Stephens on Nov 30, 2009

    2 pagesCH01

    Director's details changed for Simeon John Cox on Nov 30, 2009

    2 pagesCH01

    Total exemption small company accounts made up to Dec 31, 2008

    6 pagesAA

    legacy

    4 pages363a

    Total exemption small company accounts made up to Dec 31, 2007

    7 pagesAA

    legacy

    7 pages363a

    Total exemption small company accounts made up to Dec 31, 2006

    6 pagesAA

    legacy

    7 pages363s

    Memorandum and Articles of Association

    5 pagesMA

    Who are the officers of TC20032013 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STEPHENS, David Alan
    Acorn Business Centre
    Northarbour Road
    PO6 3TH Portsmouth
    3
    Hampshire
    United Kingdom
    Secretary
    Acorn Business Centre
    Northarbour Road
    PO6 3TH Portsmouth
    3
    Hampshire
    United Kingdom
    British4395780001
    COX, Simeon John
    Acorn Business Centre
    Northarbour Road
    PO6 3TH Portsmouth
    3
    Hampshire
    United Kingdom
    Director
    Acorn Business Centre
    Northarbour Road
    PO6 3TH Portsmouth
    3
    Hampshire
    United Kingdom
    United KingdomBritish36734690002
    STEPHENS, David Alan
    Acorn Business Centre
    Northarbour Road
    PO6 3TH Portsmouth
    3
    Hampshire
    United Kingdom
    Director
    Acorn Business Centre
    Northarbour Road
    PO6 3TH Portsmouth
    3
    Hampshire
    United Kingdom
    United KingdomBritish4395780001
    COX, Lorraine
    40 Buriton Road
    Harestock
    SO22 6JE Winchester
    Hampshire
    Secretary
    40 Buriton Road
    Harestock
    SO22 6JE Winchester
    Hampshire
    British46094020001
    BLAKELAW SECRETARIES LIMITED
    Harbour Court Compass Road
    North Harbour
    PO6 4ST Portsmouth
    Hampshire
    Nominee Secretary
    Harbour Court Compass Road
    North Harbour
    PO6 4ST Portsmouth
    Hampshire
    900001990001
    BLAKELAW DIRECTOR SERVICES LIMITED
    Harbour Court Compass Road
    North Harbour
    PO6 4ST Portsmouth
    Hampshire
    Nominee Director
    Harbour Court Compass Road
    North Harbour
    PO6 4ST Portsmouth
    Hampshire
    900001980001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0